The Glencorse Association PENICUIK


Founded in 2007, The Glencorse Association, classified under reg no. SC335214 is an active company. Currently registered at 4 Firth Road EH26 0QZ, Penicuik the company has been in the business for 17 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 3 directors, namely Michael G., Charlene T. and Martin R.. Of them, Martin R. has been with the company the longest, being appointed on 20 February 2020 and Michael G. has been with the company for the least time - from 4 April 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Glencorse Association Address / Contact

Office Address 4 Firth Road
Office Address2 Auchendinny
Town Penicuik
Post code EH26 0QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC335214
Date of Incorporation Wed, 12th Dec 2007
Industry Physical well-being activities
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Michael G.

Position: Director

Appointed: 04 April 2023

Charlene T.

Position: Director

Appointed: 11 April 2022

Martin R.

Position: Director

Appointed: 20 February 2020

Rachel H.

Position: Director

Appointed: 30 August 2022

Resigned: 04 April 2023

Tracey P.

Position: Director

Appointed: 15 June 2022

Resigned: 27 June 2023

Emma C.

Position: Director

Appointed: 09 March 2020

Resigned: 06 September 2022

Caroline G.

Position: Director

Appointed: 20 February 2020

Resigned: 11 April 2022

Iain A.

Position: Director

Appointed: 20 February 2020

Resigned: 15 December 2023

Alan B.

Position: Director

Appointed: 04 April 2017

Resigned: 16 April 2020

Jimi W.

Position: Director

Appointed: 06 August 2016

Resigned: 04 April 2017

Caroline B.

Position: Director

Appointed: 03 December 2010

Resigned: 03 April 2020

Mark B.

Position: Secretary

Appointed: 22 November 2010

Resigned: 03 April 2020

Ann S.

Position: Director

Appointed: 22 November 2010

Resigned: 12 August 2019

Helen-Ann B.

Position: Director

Appointed: 01 April 2008

Resigned: 07 January 2013

Lynsey L.

Position: Director

Appointed: 01 April 2008

Resigned: 13 October 2008

Doreen R.

Position: Director

Appointed: 05 March 2008

Resigned: 01 August 2019

Judy H.

Position: Director

Appointed: 05 March 2008

Resigned: 31 December 2012

Ngeme N.

Position: Director

Appointed: 12 December 2007

Resigned: 20 July 2020

John N.

Position: Director

Appointed: 12 December 2007

Resigned: 31 July 2008

Sharron V.

Position: Secretary

Appointed: 12 December 2007

Resigned: 23 May 2009

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Kate W. The abovementioned PSC has significiant influence or control over this company,.

Kate W.

Notified on 16 April 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: 2024-03-14
filed on: 14th, March 2024
Free Download (1 page)

Company search

Advertisements